Logie Green Road
Edinburgh
Midlothian
EH7 4HR
Scotland
Director Name | Mr John Reid Thomson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(18 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Mr Austin John Hardie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gayfield Square Edinburgh EH1 3PA Scotland |
Secretary Name | Mr Thomas Kenneth Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gayfield Square Edinburgh EH1 3PA Scotland |
Director Name | Harold Magnus Porter Halcrow |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 March 2004) |
Role | Civil Servant |
Correspondence Address | 10 Wilton Road Edinburgh Midlothian EH16 5NX Scotland |
Director Name | Lieutenant Colonel Ian Shepherd |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 October 2004) |
Role | Reg Dir The Army Benevolent Fu |
Correspondence Address | Forthview East Dalmeny South Queensferry West Lothian EH30 9JR Scotland |
Director Name | Col Thomas Allan Sanderson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 March 2004) |
Role | Retired |
Correspondence Address | Ivy Cottage 18 Main Street North Queensferry Inverkeithing Fife KY11 1JG Scotland |
Director Name | John Westwater Mackay |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 08 June 2004) |
Role | Retired |
Correspondence Address | 8 Damside Edinburgh EH4 3BB Scotland |
Director Name | Maj Roy Alexander Fraser |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 September 2008) |
Role | Civil Servant |
Correspondence Address | 26 Merchiston Mews Edinburgh Midlothian EH10 4PE Scotland |
Director Name | Archibald McKinnen Forrest |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 January 2005) |
Role | Retired |
Correspondence Address | 7 Torridon Walk Livingston West Lothian EH54 5AT Scotland |
Director Name | Squadron Leader Brian Dent |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 December 2004) |
Role | Retired |
Correspondence Address | 40 Masterton Road Dunfermline Fife KY11 8RB Scotland |
Director Name | Edward Cleland |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2001) |
Role | Retired |
Correspondence Address | 1 Comely Bank Place Edinburgh EH4 1DT Scotland |
Secretary Name | Alistair John Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 2003) |
Role | Accountant |
Correspondence Address | 4 Templeland Road Corstorphine Edinburgh Midlothian EH12 8RP Scotland |
Director Name | Flt. Lt Jonathan Timothy Brown |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 year after company formation) |
Appointment Duration | 6 months (resigned 10 October 2000) |
Role | Royal Air Force |
Correspondence Address | 28 Hunter Crescent Leuchars St. Andrews Fife KY16 0JP Scotland |
Director Name | Maria Barrett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 October 2002) |
Role | Raf Officer |
Correspondence Address | 5 Anderson Place Strathkinness St. Andrews Fife KY16 9XZ Scotland |
Director Name | Mark Jason Clulo |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2004) |
Role | Raf Officer |
Correspondence Address | Raf Leuchars St. Andrews Fife KY16 0JX Scotland |
Secretary Name | Mrs Deirdre Mary Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(4 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 15 October 2015) |
Role | Administration Manager |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Prof Alexander Meikle Davison |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Mr David Scott Cargill Boyd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Flt Lt Georgina Mary Francis |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 12 October 2004) |
Role | Raf |
Correspondence Address | 40 Pitcairn Drive Balmullo Fife KY16 0DZ Scotland |
Director Name | Flt Lt Caroline Anne Derbyshire |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2006) |
Role | Royal Air Force |
Correspondence Address | 8 James Street Cellardyke Anstruther Fife KY10 3AY Scotland |
Director Name | David Scott |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2009) |
Role | Manufacturer |
Correspondence Address | Craiglea The Shore Aberdour Burntisland Fife KY3 0TY Scotland |
Director Name | Richard Alan MacDonald-Atkin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2009) |
Role | Framer/Trainer |
Country of Residence | Scotland |
Correspondence Address | 19 Duncan Green Livingston West Lothian EH54 8PR Scotland |
Director Name | Andrew Charles Cavaghan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2008) |
Role | Raf Officer |
Correspondence Address | 30 Beaufort Crescent Leuchars St. Andrews Fife KY16 0JZ Scotland |
Director Name | Lt Cdr Allan Jenkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2011) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Flt Lt Sarah Clare Bates |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2010) |
Role | Raf Officer |
Country of Residence | Scotland |
Correspondence Address | Offis Mess Raf Leuchars Near St Andrews KY16 0JX Scotland |
Director Name | Mr Allan Lindsay Davidson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2011) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Mr Cyrus Pocha |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 March 2011) |
Role | Raf Officer |
Country of Residence | Scotland |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Mr Ian Miller McGregor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Mr Mark William Bibbey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(17 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 August 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Lt Col (Retd) Helen Elizabeth Homewood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Mr David Stuart Macaulay |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Mr Denzil Gough Onslow Skinner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Director Name | Mr Mark Collins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2022) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
Website | ladyhaigspoppyfactory.org.uk |
---|---|
Telephone | 0131 5501573 |
Telephone region | Edinburgh |
Registered Address | New Haig House Logie Green Road Edinburgh Midlothian EH7 4HR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Earl Haig Fund Scotland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,052,163 |
Net Worth | £697,583 |
Cash | £53,616 |
Current Liabilities | £40,814 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
12 October 2023 | Termination of appointment of David Stuart Macaulay as a director on 23 August 2023 (1 page) |
---|---|
12 October 2023 | Termination of appointment of Denzil Gough Onslow Skinner as a director on 23 August 2023 (1 page) |
12 October 2023 | Termination of appointment of John Reid Thomson as a director on 23 August 2023 (1 page) |
4 July 2023 | Accounts for a small company made up to 30 September 2022 (28 pages) |
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a small company made up to 30 September 2021 (27 pages) |
18 July 2022 | Termination of appointment of Mark Collins as a director on 20 June 2022 (1 page) |
18 July 2022 | Appointment of Mr Austin John Hardie as a director on 21 June 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (24 pages) |
26 April 2021 | Termination of appointment of Helen Elizabeth Homewood as a director on 22 April 2021 (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
9 February 2021 | Termination of appointment of Alexander Meikle Davison as a director on 20 August 2020 (1 page) |
20 August 2020 | Appointment of Mr Mark Collins as a director on 20 August 2020 (2 pages) |
20 August 2020 | Termination of appointment of Mark William Bibbey as a director on 20 August 2020 (1 page) |
25 June 2020 | Accounts for a small company made up to 30 September 2019 (20 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 30 September 2018 (21 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
18 April 2018 | Full accounts made up to 30 September 2017 (19 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 April 2017 | Appointment of Mr John Reid Thomson as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr John Reid Thomson as a director on 19 April 2017 (2 pages) |
10 April 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
10 April 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
27 October 2016 | Appointment of Mr Denzil Skinner as a director on 25 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr David Stuart Macaulay as a director on 25 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr David Stuart Macaulay as a director on 25 October 2016 (2 pages) |
27 October 2016 | Appointment of Lt Col (Retd) Helen Elizabeth Homewood as a director on 25 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Denzil Skinner as a director on 25 October 2016 (2 pages) |
27 October 2016 | Appointment of Lt Col (Retd) Helen Elizabeth Homewood as a director on 25 October 2016 (2 pages) |
31 March 2016 | Termination of appointment of Ian Miller Mcgregor as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Mark William Bibbey as a director on 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Appointment of Mr Mark William Bibbey as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Ian Miller Mcgregor as a director on 31 March 2016 (1 page) |
17 March 2016 | Full accounts made up to 30 September 2015 (18 pages) |
17 March 2016 | Full accounts made up to 30 September 2015 (18 pages) |
15 October 2015 | Termination of appointment of Deirdre Mary Barclay as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Luke Joannou as a secretary on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Luke Joannou as a secretary on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Deirdre Mary Barclay as a secretary on 15 October 2015 (1 page) |
1 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 July 2014 | Section 519 (1 page) |
25 July 2014 | Section 519 (1 page) |
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
20 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
1 May 2013 | Full accounts made up to 30 September 2012 (16 pages) |
1 May 2013 | Full accounts made up to 30 September 2012 (16 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Auditor's resignation (1 page) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Auditor's resignation (1 page) |
6 July 2011 | Current accounting period extended from 30 September 2011 to 30 September 2012 (1 page) |
6 July 2011 | Current accounting period extended from 30 September 2011 to 30 September 2012 (1 page) |
30 June 2011 | Termination of appointment of Allan Jenkins as a director (1 page) |
30 June 2011 | Termination of appointment of Allan Jenkins as a director (1 page) |
30 June 2011 | Termination of appointment of Helen Homewood as a director (1 page) |
30 June 2011 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
30 June 2011 | Termination of appointment of Allan Davidson as a director (1 page) |
30 June 2011 | Termination of appointment of Helen Homewood as a director (1 page) |
30 June 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 June 2011 | Termination of appointment of Denzil Skinner as a director (1 page) |
30 June 2011 | Termination of appointment of William Steele as a director (1 page) |
30 June 2011 | Termination of appointment of William Steele as a director (1 page) |
30 June 2011 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
30 June 2011 | Appointment of Mr Ian Miller Mcgregor as a director (2 pages) |
30 June 2011 | Termination of appointment of Denzil Skinner as a director (1 page) |
30 June 2011 | Appointment of Mr Ian Miller Mcgregor as a director (2 pages) |
30 June 2011 | Termination of appointment of Allan Davidson as a director (1 page) |
30 June 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 June 2011 | Termination of appointment of David Boyd as a director (1 page) |
30 June 2011 | Termination of appointment of David Boyd as a director (1 page) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Termination of appointment of Cyrus Pocha as a director (1 page) |
24 March 2011 | Termination of appointment of Cyrus Pocha as a director (1 page) |
13 August 2010 | Appointment of Mr Cyrus Pocha as a director (2 pages) |
13 August 2010 | Appointment of Mr Cyrus Pocha as a director (2 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 August 2010 | Termination of appointment of Sarah Bates as a director (1 page) |
2 August 2010 | Termination of appointment of Sarah Bates as a director (1 page) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Director's details changed for Flt Lt Sarah Clare Bates on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Flt Lt Sarah Clare Bates on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Denzil Gough Onslow Skinner on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Lt Col Helen Elizabeth Homewood on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Scott Cargill Boyd on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Allan Lindsay Davidson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Scott Cargill Boyd on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mrs Deirdre Mary Barclay on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Professor Alexander Meikle Davison on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Lt Cdr Allan Jenkins on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mrs Deirdre Mary Barclay on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Lt Col Helen Elizabeth Homewood on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Scott Cargill Boyd on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Commander William David Steele on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Lt Col Helen Elizabeth Homewood on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Allan Lindsay Davidson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Allan Lindsay Davidson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Commander William David Steele on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Lt Cdr Allan Jenkins on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Professor Alexander Meikle Davison on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Commander William David Steele on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Denzil Gough Onslow Skinner on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Lt Cdr Allan Jenkins on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mrs Deirdre Mary Barclay on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Denzil Gough Onslow Skinner on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Professor Alexander Meikle Davison on 6 November 2009 (2 pages) |
25 September 2009 | Appointment terminated director david scott (1 page) |
25 September 2009 | Appointment terminated director david scott (1 page) |
17 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
17 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
23 April 2009 | Director appointed allan lindsay davidson (2 pages) |
23 April 2009 | Director appointed allan lindsay davidson (2 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (5 pages) |
24 January 2009 | Appointment terminated director richard macdonald-atkin (1 page) |
24 January 2009 | Appointment terminated director richard macdonald-atkin (1 page) |
13 October 2008 | Director appointed flt lt sarah clare bates (2 pages) |
13 October 2008 | Director appointed flt lt sarah clare bates (2 pages) |
22 September 2008 | Appointment terminated director roy fraser (1 page) |
22 September 2008 | Appointment terminated director roy fraser (1 page) |
18 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
17 June 2008 | Appointment terminated director richard smith (1 page) |
17 June 2008 | Appointment terminated director andrew cavaghan (1 page) |
17 June 2008 | Appointment terminated director andrew cavaghan (1 page) |
17 June 2008 | Appointment terminated director richard smith (1 page) |
25 March 2008 | Return made up to 24/03/08; full list of members (6 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (6 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (4 pages) |
26 March 2007 | Return made up to 24/03/07; full list of members (4 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
22 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
22 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 24/03/06; full list of members (4 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (4 pages) |
4 February 2006 | New director appointed (2 pages) |
4 February 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
27 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
27 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
1 April 2005 | Return made up to 24/03/05; full list of members (10 pages) |
1 April 2005 | Return made up to 24/03/05; full list of members (10 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
11 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
11 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members
|
31 March 2004 | Return made up to 24/03/04; full list of members
|
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
11 June 2003 | Full accounts made up to 31 March 2003 (13 pages) |
11 June 2003 | Full accounts made up to 31 March 2003 (13 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (11 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (11 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
28 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
28 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members
|
29 March 2002 | Return made up to 24/03/02; full list of members
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (9 pages) |
30 March 2001 | Return made up to 24/03/01; full list of members (9 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
16 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
16 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 24/03/00; full list of members
|
28 March 2000 | Return made up to 24/03/00; full list of members
|
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 31 melville street edinburgh EH3 7JQ (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Ad 08/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Ad 08/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 31 melville street edinburgh EH3 7JQ (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
24 March 1999 | Incorporation (16 pages) |
24 March 1999 | Incorporation (16 pages) |